Entity Name: | IMAGE ANEW, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
IMAGE ANEW, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 02 May 2011 (14 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 27 Aug 2014 (11 years ago) |
Document Number: | P11000042091 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8550 WEST FLAGLER 103, MIAMI, FL, 33144, US |
Mail Address: | 8550 WEST FLAGLER 103, MIAMI, FL, 33144, US |
ZIP code: | 33144 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TICTAX & BUSINESS SERVICES, LLC | Agent | 8500 SW 8 STREET STE 266, MIAMI, FL, 33144 |
MESA IBIS C | President | 8550 WEST FLAGLER 103, MIAMI, FL, 33144 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-05-01 | 8550 WEST FLAGLER 103, MIAMI, FL 33144 | - |
CHANGE OF MAILING ADDRESS | 2023-05-01 | 8550 WEST FLAGLER 103, MIAMI, FL 33144 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-28 | TICTAX & BUSINESS SERVICES, LLC | - |
AMENDMENT | 2014-08-27 | - | - |
AMENDMENT | 2013-01-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-01-28 | 8500 SW 8 STREET STE 266, MIAMI, FL 33144 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000096262 | TERMINATED | 1000000573604 | MIAMI-DADE | 2014-01-08 | 2034-01-15 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-27 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-08-30 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-23 |
ANNUAL REPORT | 2015-04-21 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3124347400 | 2020-05-06 | 0455 | PPP | 10700 N KENDALL DR STE 301, MIAMI, FL, 33176 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State